Loading...
Wynkoop, Linda NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Linda Jean Wynkoop Female Date of Death Age If Veteran of U.S. Armed Forces, 5/25/2018 75 War or Dates 10.2 Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 25 Arbutus Drive 111 0 Manner of Death n Natural Cause 1-7Accident L Homicide n Suicide l i Undetermined n Pending ILI Circumstances Investigation 9 Medical Certifier Name Title Dr Beaty,MD Address Glens Falls,NY Death Certificate Filed District Number tgler Number City, Town or Village Queensbury,NY 5657 ®Burial Date Cemetery or Crematory May 30,2018 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ F Removal and/or Held and/or Address F' Hold 0 Date Point of u) C Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number } Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Z Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above tee; Address tt tt1 1 Permission is hereby ranted to dispose of the human re ains describe a ove as indicated. Date Issued S 1����-a l egistrar of Vital Statistics _ �C'� a .., ._ (signature) District Numb&CSfl Place \ 1 , a c .esu-6,1 I certify that the remains of the decedent identified above were disposed of in accorIS with this permit on: i— W Date of Disposition 5/3 0/2 0 1 8 Place of Disposition Pine View Cemetery Queensbury 2 (address) Wco Uncas #3299 2 CL (section) (lot number) (grave number) a Name of Sex or Person in Charge of Premises Connie Goeder1- Z (please print) // W Signature h- -�pr- Title Cemetery Superintendent (over) DOH-1555(02/2004)